About

Registered Number: 01336150
Date of Incorporation: 27/10/1977 (46 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2016 (7 years and 8 months ago)
Registered Address: 6th Floor 3 Hardman Street, Spinningfields, Manchester, M3 3AT

 

Jackson Rich & Company Ltd was registered on 27 October 1977, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are Garside, Carole, Alletson, Nigel John, Jackson, Keith, Smith, Gary, Jackson, Lorna Margaret, Jackson, Mark Richard, Rich, John Patrick Charles. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLETSON, Nigel John 01 March 2010 - 1
JACKSON, Keith N/A - 1
SMITH, Gary 24 May 2002 - 1
JACKSON, Mark Richard 24 May 2002 16 September 2010 1
RICH, John Patrick Charles N/A 05 April 2000 1
Secretary Name Appointed Resigned Total Appointments
GARSIDE, Carole 01 March 2010 - 1
JACKSON, Lorna Margaret N/A 01 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2016
4.68 - Liquidator's statement of receipts and payments 11 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 May 2016
4.68 - Liquidator's statement of receipts and payments 15 June 2015
4.68 - Liquidator's statement of receipts and payments 07 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2014
LIQ MISC OC - N/A 14 February 2014
4.40 - N/A 14 February 2014
LIQ MISC - N/A 25 June 2013
LIQ MISC - N/A 25 June 2013
2.24B - N/A 06 June 2013
2.34B - N/A 06 June 2013
2.24B - N/A 15 May 2013
2.24B - N/A 12 November 2012
2.24B - N/A 23 April 2012
2.31B - N/A 23 April 2012
2.24B - N/A 21 November 2011
2.31B - N/A 21 November 2011
2.16B - N/A 31 August 2011
2.24B - N/A 24 May 2011
AD01 - Change of registered office address 15 March 2011
F2.18 - N/A 24 January 2011
2.17B - N/A 07 December 2010
2.12B - N/A 21 October 2010
TM01 - Termination of appointment of director 22 September 2010
AR01 - Annual Return 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AP01 - Appointment of director 26 March 2010
AP03 - Appointment of secretary 26 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 29 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 16 August 2006
395 - Particulars of a mortgage or charge 17 June 2006
363s - Annual Return 07 June 2006
395 - Particulars of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 01 March 2006
287 - Change in situation or address of Registered Office 25 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 15 April 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
123 - Notice of increase in nominal capital 02 March 2003
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
363s - Annual Return 07 June 2002
RESOLUTIONS - N/A 08 May 2002
RESOLUTIONS - N/A 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
123 - Notice of increase in nominal capital 08 May 2002
AA - Annual Accounts 08 May 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 04 August 2000
169 - Return by a company purchasing its own shares 04 August 2000
363s - Annual Return 21 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
RESOLUTIONS - N/A 14 April 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 29 June 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 25 June 1997
AA - Annual Accounts 31 May 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 15 August 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 20 June 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 28 March 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 23 June 1993
363s - Annual Return 23 June 1992
AA - Annual Accounts 23 June 1992
AA - Annual Accounts 04 July 1991
363a - Annual Return 04 July 1991
287 - Change in situation or address of Registered Office 25 March 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 31 August 1990
395 - Particulars of a mortgage or charge 11 July 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
288 - N/A 25 May 1989
AA - Annual Accounts 05 September 1988
363 - Annual Return 05 September 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 11 August 1987
AA - Annual Accounts 31 January 1987
363 - Annual Return 24 July 1986
MISC - Miscellaneous document 27 October 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 June 2006 Outstanding

N/A

Debenture 31 March 2006 Outstanding

N/A

Legal charge 27 February 2006 Fully Satisfied

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Legal charge 27 June 1990 Fully Satisfied

N/A

Debenture 30 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.